RAB CONSULTANTS LIMITED

Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands
StatusACTIVE
Company No.05799647
CategoryPrivate Limited Company
Incorporated28 Apr 2006
Age18 years, 24 days
JurisdictionEngland Wales

SUMMARY

RAB CONSULTANTS LIMITED is an active private limited company with number 05799647. It was incorporated 18 years, 24 days ago, on 28 April 2006. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Capital cancellation shares

Date: 06 Mar 2023

Action Date: 27 Feb 2023

Category: Capital

Type: SH06

Date: 2023-02-27

Capital : 111 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-28

Psc name: Rab Consultants Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-28

Psc name: Joy Margaret Burton

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Andrew Burton

Cessation date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Nelson

Termination date: 2023-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change person director company

Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Paul Pickering

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Paul Pickering

Change date: 2019-04-01

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jan 2019

Action Date: 12 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Bryan Nelson

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Raymond Paul Pickering

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Paul Pickering

Appointment date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-13

Officer name: Mr Bryan Nelson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-13

Officer name: Mrs Joy Margaret Burton

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Andrew Burton

Change date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Capital allotment shares

Date: 13 May 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Capital : 231 GBP

Date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Nelson

Documents

View document PDF

Capital allotment shares

Date: 10 May 2010

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Capital : 228 GBP

Date: 2010-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / russell burton / 22/07/2009

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / joy burton / 22/07/2009

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 01/03/09-01/03/09\gbp si 5@1=5\gbp ic 220/225\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 10/12/07--------- £ si 120@1=120 £ ic 100/220

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/12/07

Documents

View document PDF

Resolution

Date: 29 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 28 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEUX CONSULTANTS LIMITED

YEW TREE HOUSE,TIDWORTH,SP9 7BD

Number:04754033
Status:ACTIVE
Category:Private Limited Company

DON MARINE LTD.

1 BLIN WEL WAY,CARNWATH,ML11 8HQ

Number:SC371117
Status:ACTIVE
Category:Private Limited Company

FLUX AND SHIELD FABRICATIONS LTD

20 WESTERN PARADE,SOUTHSEA,PO5 3JG

Number:11103784
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF MANCHESTER ICE HOCKEY LTD

COMMUNICATION HOUSE,DROYLSDEN,M43 6AT

Number:04691654
Status:ACTIVE
Category:Private Limited Company

LINOLUNA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08675728
Status:ACTIVE
Category:Private Limited Company

TOCIO PROJECTS LIMITED

HIGHLAND HOUSE, MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:04562246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source